CHARTWELL HOUSE CORPORATE SERVICES LIMITED
Registered Address
The registered address of CHARTWELL HOUSE CORPORATE SERVICES LIMITED is:
, Chartwell House, CB5 8LP, Cambridge,
Appointments
These are the registered company appointments of CHARTWELL HOUSE CORPORATE SERVICES LIMITED.
FABROK LIMITED
Corporate Secretary
ACTIVEAssigned on 31 Dec 1993
Current time on role 30 years, 4 months, 28 days
MCALISTER HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Aug 2000
Resigned on 11 Oct 2019
Time on role 19 years, 1 month, 12 days
GLENVISTA PROPERTIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Apr 2001
Resigned on 30 Jun 2009
Time on role 8 years, 2 months, 26 days
LONDON AND SOUTH COAST CLINICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Aug 1999
Resigned on 05 Mar 2009
Time on role 9 years, 6 months, 16 days
DELARC & STENIL LTD
Corporate Secretary
RESIGNEDAssigned on 30 Mar 2001
Resigned on 14 May 2008
Time on role 7 years, 1 month, 15 days
MOVE FORCE LIMITED
Corporate Secretary
RESIGNEDAssigned on 26 Feb 2001
Resigned on 21 Aug 2007
Time on role 6 years, 5 months, 23 days
FIRTH DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2004
Resigned on 23 Apr 2007
Time on role 2 years, 5 months, 11 days
TABULA DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2004
Resigned on 23 Apr 2007
Time on role 2 years, 5 months, 11 days
REGIONAL PROPERTIES (CAMBRIDGE) LTD.
Corporate Secretary
RESIGNEDAssigned on 16 Sep 1996
Resigned on 23 Apr 2007
Time on role 10 years, 7 months, 7 days
LAPIS DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2004
Resigned on 23 Apr 2007
Time on role 2 years, 5 months, 11 days
CORR DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2004
Resigned on 23 Apr 2007
Time on role 2 years, 5 months, 11 days
LOXFIELD DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Dec 2003
Resigned on 16 Mar 2007
Time on role 3 years, 2 months, 23 days
MACCARTHY AVIATION HOLDINGS LTD.
Corporate Secretary
RESIGNEDAssigned on 05 Oct 1999
Resigned on 09 Aug 2006
Time on role 6 years, 10 months, 4 days
MACINTERIORS AVIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Sep 1999
Resigned on 09 Aug 2006
Time on role 6 years, 10 months, 9 days
MACCARTHY (CONTRACTS) LTD.
Corporate Secretary
RESIGNEDAssigned on 05 Oct 1999
Resigned on 09 Aug 2006
Time on role 6 years, 10 months, 4 days
SAPPHIRE DEVELOPMENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 May 2001
Resigned on 20 Apr 2006
Time on role 4 years, 10 months, 28 days
POTENTILLA LIMITED
Corporate Secretary
RESIGNEDAssigned on 10 Feb 2000
Resigned on 06 Mar 2006
Time on role 6 years, 25 days
ENDEAVOUR LONDON LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Dec 2002
Resigned on 15 Jan 2006
Time on role 3 years, 22 days
C.H.E.B. LTD.
Corporate Secretary
RESIGNEDAssigned on 24 Jan 2003
Resigned on 31 Oct 2005
Time on role 2 years, 9 months, 7 days
SCREENWORKS LTD.
Corporate Secretary
RESIGNEDAssigned on 11 Jan 2001
Resigned on 20 Jul 2005
Time on role 4 years, 6 months, 9 days
WAINFORD HOMES (UK) LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Dec 2004
Resigned on 24 Jan 2005
Time on role 1 month, 3 days
KISS TECHNOLOGY LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Nov 2000
Resigned on 01 Jul 2004
Time on role 3 years, 7 months, 9 days
BELL ROAD (BOTTISHAM) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Dec 2003
Resigned on 09 Mar 2004
Time on role 2 months, 16 days
CAMBRIDGE HOME IMPROVEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Jan 2002
Resigned on 01 Nov 2003
Time on role 1 year, 9 months, 11 days
S.M. BISHOP LTD.
Corporate Secretary
RESIGNEDAssigned on 26 Mar 2001
Resigned on 31 Oct 2003
Time on role 2 years, 7 months, 5 days
NETWORK 300 LTD
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2002
Resigned on 24 Jul 2003
Time on role 9 months, 23 days
IP NETWORK SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 27 Mar 2003
Resigned on 25 Jun 2003
Time on role 2 months, 29 days
W & G PRINTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 May 2002
Resigned on 06 Jun 2002
Time on role 20 days
PETROMAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Apr 1996
Resigned on 28 Jan 2002
Time on role 5 years, 9 months, 27 days
CLARKE & SMITH BUILDERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Mar 2000
Resigned on 29 Jun 2001
Time on role 1 year, 2 months, 30 days
A.J. MILLER ELECTRICAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Jul 1999
Resigned on 03 Apr 2001
Time on role 1 year, 9 months, 1 day
KNOWLEDGE ASSOCIATES INTERNATIONAL LTD.
Corporate Secretary
RESIGNEDAssigned on 28 Mar 1995
Resigned on 18 Apr 2000
Time on role 5 years, 21 days
LONGSTANTON (GOLF) HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Apr 1999
Resigned on 02 Mar 2000
Time on role 10 months, 13 days
NETCAST LIMITED
Corporate Secretary
RESIGNEDAssigned on 08 May 1997
Resigned on 12 Oct 1998
Time on role 1 year, 5 months, 4 days
AGENDA (GREATER PETERBOROUGH) LTD.
Corporate Secretary
RESIGNEDAssigned on 04 Jun 1997
Resigned on 01 Oct 1997
Time on role 3 months, 27 days